- Company Overview for FINANCIAL MATCH SERVICES LIMITED (10995452)
- Filing history for FINANCIAL MATCH SERVICES LIMITED (10995452)
- People for FINANCIAL MATCH SERVICES LIMITED (10995452)
- More for FINANCIAL MATCH SERVICES LIMITED (10995452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2024 | AD01 | Registered office address changed from 56D Mill Hill Road Norwich NR2 3DS England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 28 April 2024 | |
31 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
26 May 2023 | CERTNM |
Company name changed principled planning LIMITED\certificate issued on 26/05/23
|
|
27 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
16 Dec 2021 | PSC04 | Change of details for Miss Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 15 December 2021 | |
03 Sep 2021 | PSC04 | Change of details for Miss Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 5 August 2021 | |
19 Aug 2021 | PSC07 | Cessation of Adrian Oliver Luscombe-Whyte as a person with significant control on 5 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
10 Mar 2021 | TM01 | Termination of appointment of Adrian Oliver Luscombe-Whyte as a director on 10 March 2021 | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
02 Dec 2020 | PSC01 | Notification of Adrian Oliver Luscombe-Whyte as a person with significant control on 6 June 2019 | |
06 Nov 2020 | AP01 | Appointment of Mr Adrian Oliver Luscombe-Whyte as a director on 5 November 2020 | |
22 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | CH01 | Director's details changed for Miss Nicola Deedha Susan Luscombe-Whyte on 1 July 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 43 st. Vincent Drive St. Albans AL1 5SL England to 56D Mill Hill Road Norwich NR2 3DS on 30 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Miss Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 1 July 2020 | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Jan 2020 | CH03 | Secretary's details changed for Miss Nicola Luscombe-Whyte on 17 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
23 Dec 2019 | AD01 | Registered office address changed from 19 Admiral Way Exeter EX2 7GA England to 43 st. Vincent Drive St. Albans AL1 5SL on 23 December 2019 | |
06 Jun 2019 | PSC01 | Notification of Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 6 June 2019 | |
06 Jun 2019 | PSC07 | Cessation of Adrian Oliver Luscombe-Whyte as a person with significant control on 6 June 2019 |